Search icon

SALON CHOU CHOU, INC.

Company Details

Name: SALON CHOU CHOU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1996 (29 years ago)
Entity Number: 2077175
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 10 MAIN STREET, HASTINGS ON HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 MAIN STREET, HASTINGS ON HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address
VERA ELEZOVIC Chief Executive Officer 160 EAST 10065, NEW YORK, NY, United States, 10065

Licenses

Number Type Date End date Address
AEB-16-01158 Appearance Enhancement Business License 2016-05-26 2024-09-25 10 Main St, Hastings On Hudson, NY, 10706-1621
AEB-16-01158 DOSAEBUSINESS 2016-05-26 2029-04-05 10 Main St, Hastings On Hudson, NY, 10706

History

Start date End date Type Value
2010-12-07 2014-12-05 Address 10 EAST END AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2008-10-29 2010-12-07 Address 10 E END AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-11-10 2008-10-29 Address 10 MAIN ST., HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
1998-11-10 2010-12-07 Address 10 MAIN ST., HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
1998-11-10 2010-12-07 Address 10 MAIN ST., HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201022060303 2020-10-22 BIENNIAL STATEMENT 2020-10-01
141205006024 2014-12-05 BIENNIAL STATEMENT 2014-10-01
121127002082 2012-11-27 BIENNIAL STATEMENT 2012-10-01
101207002177 2010-12-07 BIENNIAL STATEMENT 2010-10-01
081029002429 2008-10-29 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21250.00
Total Face Value Of Loan:
21250.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21640.00
Total Face Value Of Loan:
21640.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21640
Current Approval Amount:
21640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21827.92
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21250
Current Approval Amount:
21250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21492.96

Date of last update: 14 Mar 2025

Sources: New York Secretary of State